Entity Name: | GAI WARRANTY COMPANY OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 23 Mar 2001 (24 years ago) |
Document Number: | P01000030208 |
FEI/EIN Number | 31-1765544 |
Address: | 301 East Fourth Street, Cincinnati, OH 45202 |
Mail Address: | 301 East Fourth Street, Cincinnati, OH 45202 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Sinnard, Patrick | Senior Vice President | 301 East Fourth Street, Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
Gill, Judith | Treasurer | 301 East Fourth Street, Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
Gill, Judith | Director | 301 East Fourth Street, Cincinnati, OH 45202 |
Muething, James | Director | 301 East Fourth Street, Cincinnati, OH 45202 |
Gardner, Annette | Director | 301 East Fourth Street, Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
Stevens, Matthew | Assistant Treasurer | 301 East Fourth Street, Cincinnati, OH 45202 |
Gardner, Annette | Assistant Treasurer | 301 East Fourth Street, Cincinnati, OH 45202 |
Zbacnik, Robert | Assistant Treasurer | 301 East Fourth Street, Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
Felvus, Matthew | Secretary | 301 East Fourth Street, Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
Gardner, Annette | President | 301 East Fourth Street, Cincinnati, OH 45202 |
Name | Role | Address |
---|---|---|
Villegas, Victor | Vice President | 301 East Fourth Street, Cincinnati, OH 45202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 301 East Fourth Street, Cincinnati, OH 45202 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 301 East Fourth Street, Cincinnati, OH 45202 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | UNITED AGENT GROUP INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-13 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-13 |
Reg. Agent Change | 2021-07-13 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State